Coats Patons (New Zealand) Limited was incorporated on 21 Jul 1966 and issued a number of 9429040640129. The registered LTD company has been run by 29 directors: Evendi Evendi - an active director whose contract started on 22 Sep 2014,
Riccardo Peter Raso - an active director whose contract started on 07 Oct 2015,
Nishant Manuja - an active director whose contract started on 01 May 2022,
Ravi Kiran Yeluri - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 May 2022,
Shawna Lynette B. - an inactive director whose contract started on 27 Sep 2019 and was terminated on 01 May 2022.
As stated in our database (last updated on 08 Apr 2024), the company filed 1 address: 3 Mana Place, Wiri, Auckland, 2104 (types include: physical, service).
Up until 13 May 2022, Coats Patons (New Zealand) Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address.
BizDb identified other names used by the company: from 21 Jul 1966 to 22 Jul 1966 they were named Patons & Baldwin (New Zealand) Limited.
A total of 7000000 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand
Physical address used from 05 Apr 2012 to 13 May 2022
Address #2: 1b Sir William Drive, East Tamaki New Zealand
Registered address used from 28 Nov 2000 to 04 Dec 2013
Address #3: 46 Lady Ruby Drive, East Tamaki
Registered address used from 28 Nov 2000 to 28 Nov 2000
Address #4: 1b Sir William Drive, East Tamaki, Auckland New Zealand
Physical address used from 28 Nov 2000 to 05 Apr 2012
Address #5: 46 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #6: 40 Sir William Avenue, East Tamaki
Registered address used from 21 Sep 1995 to 28 Nov 2000
Address #7: 263 Tirakau Drive, Pakuranga
Registered address used from 13 Aug 1992 to 21 Sep 1995
Basic Financial info
Total number of Shares: 7000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7000000 | |||
Other (Other) | Coats Southern Holdings B.v. | 29 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | J & P Coats Limited | 21 Jul 1966 - 15 Nov 2005 | |
Other | Tootal Thread Limited | 22 Nov 2006 - 13 Dec 2006 | |
Other | Coats Patons Pty Limited | 21 Jul 1966 - 22 Nov 2006 | |
Other | Null - J & P Coats Limited | 21 Jul 1966 - 15 Nov 2005 | |
Other | Null - Coats Patons Pty Limited | 21 Jul 1966 - 22 Nov 2006 | |
Other | Null - Tootal Thread Limited | 22 Nov 2006 - 13 Dec 2006 |
Ultimate Holding Company
Evendi Evendi - Director
Appointment date: 22 Sep 2014
Address: Cluster Alexandrite, Kabupaten Tangerang, 15810 Indonesia
Address used since 22 Sep 2014
Riccardo Peter Raso - Director
Appointment date: 07 Oct 2015
ASIC Name: Coats Australian Pty Limited
Address: Moorabbin, Vic, 3189 Australia
Address: Narraweena, Nsw, 2099 Australia
Address used since 07 Oct 2015
Address: Moorabbin, Vic, 3189 Australia
Nishant Manuja - Director
Appointment date: 01 May 2022
Address: The Estella, Street 25, An Phu Ward, Thu Duc City, Vietnam
Address used since 01 May 2022
Ravi Kiran Yeluri - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 May 2022
Address: Kec. Babakan Mandang Kabupaten, Bogor, Indonesia
Address used since 01 Jan 2019
Shawna Lynette B. - Director (Inactive)
Appointment date: 27 Sep 2019
Termination date: 01 May 2022
Address: Waxhaw, North Carolina, 28173 United States
Address used since 27 Sep 2019
Tran Tram Anh - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 01 May 2022
Address: Go Vap District, Ho Chi Minh City, Vietnam
Address used since 01 Mar 2020
William Harold Watson Iii - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Mar 2020
Address: Thao Dien Ward, District 2, Ho Chi Minh City, Vietnam
Address used since 01 Jan 2019
Andrew S. - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 27 Sep 2019
Steven K. - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 01 Jan 2019
Address: Marion Nc, 28752 United States
Address used since 22 Sep 2014
Shantanu B. - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 01 Jan 2019
Address: Charlotte Nc, 28226 United States
Address used since 22 Sep 2014
Wai Kuen Chiang - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 22 Sep 2014
Address: Singapore, 279888 Singapore
Address used since 31 Jan 2012
Ronan C. - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 22 Sep 2014
Adrian John Elliott - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 22 Jan 2013
Address: Singapore, 238141 Singapore
Address used since 31 Jan 2012
Sherwell Fernando - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 31 Jan 2012
Address: Gordon, Sydney, N S W 2072, Australia,
Address used since 17 Dec 2008
Grant Maggs - Director (Inactive)
Appointment date: 11 Jul 2002
Termination date: 04 Sep 2008
Address: Carnegie,3163, Victoria, Australia,
Address used since 11 Jul 2002
Peter Max Burgess - Director (Inactive)
Appointment date: 06 Apr 1998
Termination date: 06 Dec 2007
Address: Cherrybrook Nsw 2126, Australia,
Address used since 06 Apr 1998
Michael Joseph Stinson - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 31 Aug 2002
Address: Glenhaven, N S W 2156, Australia,
Address used since 01 Dec 1998
Igor Sokoloff - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 12 Feb 1999
Address: Prairewood, Sydney, N.s.w Australia,
Address used since 08 Aug 1997
Michael Hartley - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 06 Apr 1998
Address: Singapore, 267850,
Address used since 21 Feb 1997
Iain Gareth Worsley - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 16 Jan 1998
Address: Auckland,
Address used since 21 Feb 1997
Christopher David Shorter - Director (Inactive)
Appointment date: 14 Nov 1995
Termination date: 08 Aug 1997
Address: Glenmhor Road, R D 2, Waipu,
Address used since 14 Nov 1995
Shyam Senathirajah - Director (Inactive)
Appointment date: 08 May 1996
Termination date: 21 Feb 1997
Address: Strathfield, Sydney, New South Wales,
Address used since 08 May 1996
Dawson Reginald Donaldson - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 08 May 1996
Address: St Heliers, Auckland,
Address used since 14 Apr 1992
Stuart Robert Thompson Craig - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 08 May 1996
Address: Pymble, New South Wales 2073, Australia,
Address used since 04 Oct 1994
Arno Edwin Bynevelt - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 16 Feb 1995
Address: Howick, Auckland,
Address used since 04 Oct 1994
Peter John Gordon - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 28 Sep 1994
Address: Howick, Auckland,
Address used since 18 Nov 1992
David Staveley - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 15 Nov 1993
Address: Albert Park, Victoria, Australia,
Address used since 18 Nov 1992
Robert Loring Moores - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 20 Nov 1992
Address: Epsom, Auckland,
Address used since 14 Apr 1992
Peter Goodwin - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 01 Oct 1992
Address: Templestowe, Victoria, Australia,
Address used since 21 Apr 1992
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street